Name: | 777 SIXTH AVENUE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2004 (20 years ago) |
Entity Number: | 3137769 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
777 SIXTH AVENUE OWNER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-10 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-20 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-04-23 | 2010-04-20 | Address | ATTN FELICIA A PAOLA, 767 FIFTH AVE, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2004-12-14 | 2010-04-20 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-12-14 | 2007-04-23 | Address | 142 WEST 57TH STREET, 15TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005131 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221202003233 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201210060698 | 2020-12-10 | BIENNIAL STATEMENT | 2020-12-01 |
SR-40250 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40249 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204006247 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161202006714 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141201006977 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121205006210 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110204002862 | 2011-02-04 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State